COAL MERCHANTS' FEDERATION (GREAT BRITAIN) LIMITED

Register to unlock more data on OkredoRegister

COAL MERCHANTS' FEDERATION (GREAT BRITAIN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02076497

Incorporation date

21/11/1986

Size

Micro Entity

Contacts

Registered address

Registered address

95 High Street, Clay Cross, Chesterfield, Derbyshire S45 9DZCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/1986)
dot icon09/07/2025
Appointment of Mr Dean Robert Stanton as a director on 2025-05-31
dot icon09/07/2025
Appointment of Mr Terence Vicente Talbot as a director on 2025-05-31
dot icon09/07/2025
Appointment of Mr Neil Brownridge as a director on 2025-05-31
dot icon09/07/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon24/06/2025
Termination of appointment of Colin Michael Woodhouse as a director on 2025-05-31
dot icon24/06/2025
Termination of appointment of Monteith Philip Pearson as a director on 2025-05-31
dot icon09/06/2025
Micro company accounts made up to 2024-12-31
dot icon21/06/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon07/06/2024
Micro company accounts made up to 2023-12-31
dot icon22/05/2024
Termination of appointment of Wilfrid John Watkiss as a director on 2024-05-21
dot icon30/06/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon28/06/2023
Termination of appointment of Colin Mairs as a director on 2023-06-17
dot icon28/06/2023
Appointment of Mr Jason Mark Grosvenor as a director on 2023-06-17
dot icon23/06/2023
Micro company accounts made up to 2022-12-31
dot icon20/06/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon18/05/2022
Micro company accounts made up to 2021-12-31
dot icon21/07/2021
Micro company accounts made up to 2020-12-31
dot icon02/07/2021
Appointment of Mr James Paul Jones as a director on 2021-06-24
dot icon28/06/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon03/11/2020
Micro company accounts made up to 2019-12-31
dot icon24/06/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon20/05/2020
Director's details changed for Mr Paul Albert Harris on 2020-05-20
dot icon29/04/2020
Termination of appointment of Malcolm Williams as a director on 2020-04-22
dot icon03/07/2019
Appointment of Mr Monteith Philip Pearson as a director on 2019-05-18
dot icon28/06/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon24/06/2019
Termination of appointment of Bernard Patrick Doherty as a director on 2019-05-18
dot icon15/04/2019
Micro company accounts made up to 2018-12-31
dot icon12/07/2018
Micro company accounts made up to 2017-12-31
dot icon25/06/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon09/08/2017
Registered office address changed from 95 95 High Street Clay Cross Chesterfield Derbyshire S45 9DZ S45 9DZ United Kingdom to 95 High Street Clay Cross Chesterfield Derbyshire S45 9DZ on 2017-08-09
dot icon09/08/2017
Appointment of Mr Colin Michael Woodhouse as a director on 2017-07-28
dot icon01/08/2017
Registered office address changed from 7 Swanwick Court Alfreton Derbyshire DE55 7AS to 95 95 High Street Clay Cross Chesterfield Derbyshire S45 9DZ S45 9DZ on 2017-08-01
dot icon03/07/2017
Notification of a person with significant control statement
dot icon26/06/2017
Confirmation statement made on 2017-06-20 with no updates
dot icon12/06/2017
Termination of appointment of Alan Wright as a director on 2017-05-20
dot icon23/05/2017
Micro company accounts made up to 2016-12-31
dot icon24/06/2016
Annual return made up to 2016-06-20 no member list
dot icon20/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/06/2015
Annual return made up to 2015-06-20 no member list
dot icon22/06/2015
Termination of appointment of David Thomas as a director on 2015-05-16
dot icon22/06/2015
Appointment of Mr John Malcolm Collins as a director on 2015-05-16
dot icon15/04/2015
Accounts for a small company made up to 2014-12-31
dot icon27/06/2014
Annual return made up to 2014-06-20 no member list
dot icon23/05/2014
Accounts for a small company made up to 2013-12-31
dot icon24/06/2013
Annual return made up to 2013-06-20 no member list
dot icon09/04/2013
Accounts for a small company made up to 2012-12-31
dot icon03/10/2012
Memorandum and Articles of Association
dot icon01/10/2012
Resolutions
dot icon25/06/2012
Annual return made up to 2012-06-20 no member list
dot icon29/05/2012
Accounts for a small company made up to 2011-12-31
dot icon11/07/2011
Annual return made up to 2011-06-20 no member list
dot icon06/07/2011
Appointment of Colin Mairs as a director
dot icon06/06/2011
Termination of appointment of Kenneth Chivers as a director
dot icon16/05/2011
Accounts for a small company made up to 2010-12-31
dot icon24/01/2011
Appointment of Wilma Barr Brooks as a secretary
dot icon24/01/2011
Termination of appointment of James Lambeth as a secretary
dot icon08/07/2010
Memorandum and Articles of Association
dot icon02/07/2010
Annual return made up to 2010-06-20 no member list
dot icon02/07/2010
Director's details changed for Mr Kenneth Ralph Chivers on 2009-10-01
dot icon27/05/2010
Accounts for a small company made up to 2009-12-31
dot icon22/03/2010
Miscellaneous
dot icon19/08/2009
Accounts for a small company made up to 2008-12-31
dot icon31/07/2009
Annual return made up to 20/06/09
dot icon31/07/2009
Appointment terminated director peter james
dot icon27/07/2009
Director appointed bernard patrick doherty
dot icon01/05/2009
Director appointed mr paul albert harris
dot icon01/08/2008
Annual return made up to 20/06/08
dot icon01/08/2008
Appointment terminated director kenneth pemberton
dot icon22/05/2008
Accounts for a small company made up to 2007-12-31
dot icon16/04/2008
Secretary appointed james leonard lambeth
dot icon16/04/2008
Appointment terminated secretary jane heginbotham
dot icon06/11/2007
Accounts for a small company made up to 2006-12-31
dot icon02/07/2007
Annual return made up to 20/06/07
dot icon26/06/2006
Annual return made up to 20/06/06
dot icon13/06/2006
Accounts for a small company made up to 2005-12-31
dot icon27/06/2005
Annual return made up to 20/06/05
dot icon26/05/2005
Accounts for a small company made up to 2004-12-31
dot icon30/06/2004
Annual return made up to 20/06/04
dot icon21/06/2004
Accounts for a small company made up to 2003-12-31
dot icon26/05/2004
Memorandum and Articles of Association
dot icon26/05/2004
Resolutions
dot icon15/07/2003
Annual return made up to 20/06/03
dot icon19/06/2003
New director appointed
dot icon11/06/2003
Director resigned
dot icon11/06/2003
Accounts for a small company made up to 2002-12-31
dot icon08/04/2003
Director resigned
dot icon25/06/2002
Annual return made up to 20/06/02
dot icon25/06/2002
Memorandum and Articles of Association
dot icon25/06/2002
Resolutions
dot icon21/06/2002
Accounts for a small company made up to 2001-12-31
dot icon11/01/2002
Auditor's resignation
dot icon18/07/2001
New director appointed
dot icon18/07/2001
New director appointed
dot icon12/07/2001
New director appointed
dot icon28/06/2001
Annual return made up to 20/06/01
dot icon15/05/2001
Full accounts made up to 2000-12-31
dot icon28/06/2000
Annual return made up to 20/06/00
dot icon04/05/2000
Full accounts made up to 1999-12-31
dot icon04/07/1999
Annual return made up to 20/06/99
dot icon08/06/1999
Full accounts made up to 1998-12-31
dot icon03/11/1998
Full accounts made up to 1997-12-31
dot icon08/07/1998
Annual return made up to 20/06/98
dot icon19/02/1998
Secretary's particulars changed
dot icon26/11/1997
Registered office changed on 26/11/97 from: victoria house southampton row london WC1B 4DH
dot icon08/08/1997
New director appointed
dot icon08/08/1997
New director appointed
dot icon21/07/1997
Full accounts made up to 1996-12-31
dot icon17/07/1997
Annual return made up to 20/06/97
dot icon01/07/1997
Resolutions
dot icon08/11/1996
Director resigned
dot icon18/07/1996
Annual return made up to 20/06/96
dot icon24/06/1996
Full accounts made up to 1995-12-31
dot icon02/11/1995
Full accounts made up to 1994-12-31
dot icon19/09/1995
New director appointed
dot icon19/07/1995
Annual return made up to 20/06/95
dot icon27/06/1995
Memorandum and Articles of Association
dot icon27/06/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/12/1994
New secretary appointed
dot icon23/12/1994
Secretary resigned
dot icon05/07/1994
Full accounts made up to 1993-12-31
dot icon05/07/1994
Annual return made up to 20/06/94
dot icon19/05/1994
New director appointed
dot icon12/10/1993
Secretary resigned
dot icon30/09/1993
New director appointed
dot icon30/09/1993
New secretary appointed
dot icon01/07/1993
Accounts for a small company made up to 1992-12-31
dot icon01/07/1993
New director appointed
dot icon01/07/1993
New director appointed
dot icon01/07/1993
New director appointed
dot icon01/07/1993
Annual return made up to 20/06/93
dot icon31/03/1993
New director appointed
dot icon24/06/1992
New director appointed
dot icon24/06/1992
New director appointed
dot icon24/06/1992
New director appointed
dot icon24/06/1992
New director appointed
dot icon24/06/1992
New director appointed
dot icon24/06/1992
New director appointed
dot icon24/06/1992
New director appointed
dot icon24/06/1992
New director appointed
dot icon24/06/1992
New director appointed
dot icon24/06/1992
Annual return made up to 20/06/92
dot icon18/05/1992
Full accounts made up to 1991-12-31
dot icon21/02/1992
Director resigned
dot icon02/12/1991
Full accounts made up to 1990-12-31
dot icon15/11/1991
New director appointed
dot icon14/10/1991
Director resigned
dot icon03/10/1991
New director appointed
dot icon12/08/1991
New director appointed
dot icon22/07/1991
New director appointed
dot icon22/07/1991
New director appointed
dot icon22/07/1991
New director appointed
dot icon22/07/1991
Annual return made up to 20/06/90
dot icon22/07/1991
Director resigned
dot icon22/07/1991
New director appointed
dot icon22/07/1991
Annual return made up to 20/06/91
dot icon28/06/1991
Director resigned
dot icon28/06/1991
Director resigned
dot icon28/06/1991
Director resigned
dot icon01/03/1991
Memorandum and Articles of Association
dot icon01/03/1991
Resolutions
dot icon25/01/1991
Full accounts made up to 1989-12-31
dot icon24/07/1990
Secretary resigned;new secretary appointed
dot icon22/09/1989
Director resigned;new director appointed
dot icon22/09/1989
New director appointed
dot icon09/08/1989
Accounts for a small company made up to 1988-12-31
dot icon12/07/1989
Director resigned;new director appointed
dot icon12/07/1989
Annual return made up to 20/06/89
dot icon29/03/1989
New director appointed
dot icon13/02/1989
Director resigned;new director appointed
dot icon24/10/1988
Accounts for a small company made up to 1987-12-31
dot icon19/09/1988
New director appointed
dot icon14/07/1988
Annual return made up to 21/06/88
dot icon30/06/1988
New director appointed
dot icon28/06/1988
New director appointed
dot icon17/06/1988
Director resigned;new director appointed
dot icon27/05/1988
New director appointed
dot icon16/05/1988
Director resigned
dot icon09/05/1988
Director resigned;new director appointed
dot icon09/05/1988
New director appointed
dot icon09/05/1988
Director resigned;new director appointed
dot icon09/05/1988
Director resigned;new director appointed
dot icon21/10/1987
New director appointed
dot icon22/07/1987
Director resigned;new director appointed
dot icon22/07/1987
Director resigned;new director appointed
dot icon22/07/1987
Director resigned;new director appointed
dot icon22/07/1987
Director resigned;new director appointed
dot icon21/02/1987
New director appointed
dot icon05/01/1987
Accounting reference date notified as 31/12
dot icon21/11/1986
Certificate of Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
457.80K
-
0.00
-
-
2022
4
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brownridge, Neil
Director
31/05/2025 - Present
3
Pearson, Monteith Philip
Director
18/05/2019 - 31/05/2025
4
Woodhouse, Colin Michael
Director
28/07/2017 - 31/05/2025
3
Talbot, Terence Vicente
Director
31/05/2025 - Present
2
Jones, James Paul
Director
24/06/2021 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COAL MERCHANTS' FEDERATION (GREAT BRITAIN) LIMITED

COAL MERCHANTS' FEDERATION (GREAT BRITAIN) LIMITED is an(a) Active company incorporated on 21/11/1986 with the registered office located at 95 High Street, Clay Cross, Chesterfield, Derbyshire S45 9DZ. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COAL MERCHANTS' FEDERATION (GREAT BRITAIN) LIMITED?

toggle

COAL MERCHANTS' FEDERATION (GREAT BRITAIN) LIMITED is currently Active. It was registered on 21/11/1986 .

Where is COAL MERCHANTS' FEDERATION (GREAT BRITAIN) LIMITED located?

toggle

COAL MERCHANTS' FEDERATION (GREAT BRITAIN) LIMITED is registered at 95 High Street, Clay Cross, Chesterfield, Derbyshire S45 9DZ.

What does COAL MERCHANTS' FEDERATION (GREAT BRITAIN) LIMITED do?

toggle

COAL MERCHANTS' FEDERATION (GREAT BRITAIN) LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for COAL MERCHANTS' FEDERATION (GREAT BRITAIN) LIMITED?

toggle

The latest filing was on 09/07/2025: Appointment of Mr Dean Robert Stanton as a director on 2025-05-31.